ELEPHANT DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Appointment of Emma Mary Bridgewater as a director on 1989-04-07

View Document

30/01/2530 January 2025 Full accounts made up to 2024-04-27

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

24/09/2424 September 2024 Director's details changed for Emma Mary Bridgewater on 2021-10-20

View Document

04/06/244 June 2024 Full accounts made up to 2023-04-29

View Document

28/05/2428 May 2024 Registration of charge 023597560011, created on 2024-05-24

View Document

10/05/2410 May 2024 Appointment of Mr Mark Ross as a director on 2024-04-09

View Document

27/04/2427 April 2024 Annual accounts for year ending 27 Apr 2024

View Accounts

10/04/2410 April 2024 Appointment of Mr Iain Stuart Martin as a director on 2024-01-22

View Document

11/03/2411 March 2024 Termination of appointment of Julia Elizabeth Cove-Smith as a director on 2024-02-23

View Document

08/03/248 March 2024 Registered office address changed from Emma Bridgewater Ltd Bedford House 69-79 Fulham High Street London SW6 3JW United Kingdom to Lichfield Street Hanley Stoke-on-Trent Staffordshire ST1 3EJ on 2024-03-08

View Document

08/03/248 March 2024 Change of details for Holding Eb Company Ltd as a person with significant control on 2024-03-08

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

27/01/2327 January 2023 Full accounts made up to 2022-04-30

View Document

25/01/2325 January 2023 Termination of appointment of Roy David Balint-Kurti as a secretary on 2023-01-13

View Document

25/01/2325 January 2023 Termination of appointment of Roy David Balint-Kurti as a director on 2023-01-13

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

01/02/221 February 2022 Full accounts made up to 2021-04-24

View Document

21/10/2121 October 2021 Register inspection address has been changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to Woodwater House Pynes Hill Exeter EX2 5WR

View Document

21/10/2121 October 2021 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

20/10/2120 October 2021 Appointment of Michelmores Secretaries Limited as a secretary on 2021-10-20

View Document

15/01/2115 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/04/20

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARY BRIDGEWATER / 30/09/2020

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

08/06/208 June 2020 DIRECTOR APPOINTED JULIA ELIZABETH COVE-SMITH

View Document

25/04/2025 April 2020 Annual accounts for year ending 25 Apr 2020

View Accounts

30/03/2030 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/03/2030 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

18/03/2018 March 2020 CESSATION OF EMMA MARY BRIDGEWATER AS A PSC

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICE

View Document

18/03/2018 March 2020 CESSATION OF MATTHEW FREDERICK WILLIAM RICE AS A PSC

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLDING EB COMPANY LTD

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR ROY DAVID BALINT-KURTI

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 023597560010

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM JUBILEE BARN HAM COURT BAMPTON OXFORDSHIRE OX18 2HG

View Document

30/01/2030 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/19

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARY BRIDGEWATER / 17/09/2019

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

22/07/1922 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARY RICE / 21/05/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / EMMA MARY RICE / 21/05/2019

View Document

31/01/1931 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

12/01/1812 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

26/06/1726 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

30/12/1630 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/12/1630 December 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

21/12/1521 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

16/10/1516 October 2015 SECRETARY APPOINTED ROY DAVID BALINT-KURTI

View Document

28/09/1528 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 739 FULHAM ROAD LONDON SW6 5UL

View Document

27/11/1427 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

09/10/149 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BRIDGEWATER

View Document

05/02/145 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

04/10/134 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

06/11/126 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

03/10/123 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FREDERICK WILLIAM RICE / 04/05/2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARY RICE / 04/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FREDERICK WILLIAM RICE / 04/05/2012

View Document

19/10/1119 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

28/09/1128 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN HYDE

View Document

25/11/1025 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

06/10/106 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

29/09/1029 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/09/101 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/09/101 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/09/101 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/09/101 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/09/101 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY EMMA RICE

View Document

28/04/1028 April 2010 SECRETARY APPOINTED STEPHEN HYDE

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA MARY RICE / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FREDERICK WILLIAM RICE / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARY RICE / 01/10/2009

View Document

07/12/097 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

07/12/097 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/12/097 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

07/12/097 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

07/12/097 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

06/10/096 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

24/07/0924 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

27/03/0927 March 2009 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICE / 29/08/2008

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA RICE / 29/08/2008

View Document

15/09/0815 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

19/12/0719 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

24/11/0524 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0511 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

24/02/0524 February 2005 £ IC 203200/144272 30/12/04 £ SR 58928@1=58928

View Document

18/02/0518 February 2005 SHARE TRANSFER 22/11/04

View Document

15/01/0515 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

20/12/0420 December 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

20/12/0420 December 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

20/12/0420 December 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

17/12/0417 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/12/0417 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/0417 December 2004 APPROVE CONTRACT 22/11/04

View Document

10/12/0410 December 2004 £ NC 5000/203200 22/11/04

View Document

10/12/0410 December 2004 NC INC ALREADY ADJUSTED 22/11/04

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0425 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/031 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/032 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 SECRETARY RESIGNED

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

25/04/9925 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9925 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/984 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/01/9816 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/9816 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9816 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9710 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

31/07/9531 July 1995 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9528 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/955 July 1995 COMPANY NAME CHANGED SHIPDEAN LIMITED CERTIFICATE ISSUED ON 06/07/95

View Document

24/03/9524 March 1995 NEW SECRETARY APPOINTED

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/10/9427 October 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

26/10/9326 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9222 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/913 December 1991 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/10/9022 October 1990 NEW SECRETARY APPOINTED

View Document

22/10/9022 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 SECRETARY RESIGNED

View Document

13/09/9013 September 1990 SHARES AGREEMENT OTC

View Document

10/09/9010 September 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

12/07/9012 July 1990 DIRECTOR RESIGNED

View Document

24/04/9024 April 1990 REGISTERED OFFICE CHANGED ON 24/04/90 FROM: ST CLARE HOUSE 30-33 MINORIES LONDON EC3N 1DU

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

17/04/8917 April 1989 NC INC ALREADY ADJUSTED

View Document

17/04/8917 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/04/89

View Document

10/03/8910 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company